Background WavePink WaveYellow Wave

HERITAGE SQUARE LIMITED (08364250)

HERITAGE SQUARE LIMITED (08364250) is an active UK company. incorporated on 17 January 2013. with registered office in Worthing. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HERITAGE SQUARE LIMITED has been registered for 13 years. Current directors include ALFILLE-COOK, Graeme Huw Bult, POSEN, Michael David, VAN MESSEL, Michael Laurent.

Company Number
08364250
Status
active
Type
ltd
Incorporated
17 January 2013
Age
13 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALFILLE-COOK, Graeme Huw Bult, POSEN, Michael David, VAN MESSEL, Michael Laurent
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE SQUARE LIMITED

HERITAGE SQUARE LIMITED is an active company incorporated on 17 January 2013 with the registered office located in Worthing. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HERITAGE SQUARE LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08364250

LTD Company

Age

13 Years

Incorporated 17 January 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 21 August 2018To: 17 August 2021
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
From: 20 March 2015To: 21 August 2018
Thames House Portsmouth Road Esher Surrey KT10 9AD
From: 19 September 2013To: 20 March 2015
Bond Street House 14 Clifford Street London W1S 4JU United Kingdom
From: 17 January 2013To: 19 September 2013
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Nov 13
Director Left
Aug 17
Director Joined
Nov 17
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Dec 23
Loan Secured
Aug 24
Loan Secured
Jul 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 20 Aug 2018

ALFILLE-COOK, Graeme Huw Bult

Active
57 St James's Street, LondonSW1A 1LD
Born December 1965
Director
Appointed 06 Apr 2022

POSEN, Michael David

Active
57 St James's Street, LondonSW1A 1LD
Born March 1944
Director
Appointed 15 Feb 2013

VAN MESSEL, Michael Laurent

Active
57 St James's Street, LondonSW1A 1LD
Born May 1964
Director
Appointed 17 Jan 2013

DAVID VENUS & COMPANY LLP

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 14 Feb 2013
Resigned 20 Aug 2018

BRYDIE, James Ednie

Resigned
57 St James's Street, LondonSW1A 1LD
Born December 1959
Director
Appointed 03 Nov 2017
Resigned 06 Apr 2022

WISHER, Peter Saville

Resigned
14 Clifford Street, LondonW1S 4JU
Born January 1952
Director
Appointed 15 Feb 2013
Resigned 28 Jul 2017

Persons with significant control

1

Yeoman Way, WorthingBN99 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
1 June 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Change To A Person With Significant Control
21 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 March 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
20 March 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
20 November 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
20 November 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Incorporation Company
17 January 2013
NEWINCIncorporation